London
WC1H 9LT
Director Name | Mr Mark Haydon Robinson |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2011(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Secretary Name | Mr Mark Haydon Robinson |
---|---|
Status | Current |
Appointed | 12 August 2013(11 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Correspondence Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
Director Name | Colin Thomas Sullivan |
---|---|
Date of Birth | December 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Rebbergstrasse 128 Feldmeilen 8706 Switzerland |
Secretary Name | Haydon Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Woodman Courtaulds Langley Road Chipperfield Herts WD4 9JR |
Secretary Name | Wendy Robinson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 March 2006(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 12 August 2013) |
Role | House Wife |
Country of Residence | United Kingdom ( England ) (Gb-Eng) |
Correspondence Address | Little Woodman Langley Road, Chipperfield Kings Langley Hertfordshire WD4 9JR |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.guttermate.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0800 0352286 |
Telephone region | Freephone |
Registered Address | Lynton House 7-12,Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Mr Haydon Robinson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£381 |
Cash | £95,766 |
Current Liabilities | £63,902 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 19 November 2023 (5 months ago) |
---|---|
Next Return Due | 3 December 2024 (7 months, 2 weeks from now) |
18 May 2016 | Delivered on: 20 May 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 54 wilbury way, hitchin SG4 0TP as registered at hm land registry under title numbers HD507643 and HD297704. Outstanding |
---|---|
21 April 2016 | Delivered on: 22 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
22 December 2023 | Confirmation statement made on 19 November 2023 with no updates (3 pages) |
---|---|
13 November 2023 | Second filing of Confirmation Statement dated 19 November 2022 (4 pages) |
9 August 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
21 November 2022 | Confirmation statement made on 19 November 2022 with no updates
|
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (14 pages) |
12 May 2022 | Resolutions
|
10 May 2022 | Cessation of Sarah Wendy Robinson as a person with significant control on 3 May 2022 (1 page) |
10 May 2022 | Notification of Haymar Group Ltd as a person with significant control on 3 May 2022 (2 pages) |
10 May 2022 | Cessation of Haydon Robinson as a person with significant control on 3 May 2022 (1 page) |
10 May 2022 | Cessation of Mark Haydon Robinson as a person with significant control on 3 May 2022 (1 page) |
18 March 2022 | Notification of Sarah Robinson as a person with significant control on 4 March 2022 (2 pages) |
16 March 2022 | Resolutions
|
16 March 2022 | Memorandum and Articles of Association (9 pages) |
15 March 2022 | Change of share class name or designation (2 pages) |
15 March 2022 | Particulars of variation of rights attached to shares (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
14 March 2022 | Notification of Mark Haydon Robinson as a person with significant control on 4 March 2022 (2 pages) |
14 March 2022 | Statement of capital following an allotment of shares on 4 March 2022
|
20 January 2022 | Cessation of Haymar Group Ltd as a person with significant control on 1 January 2019 (1 page) |
20 January 2022 | Notification of Haydon Robinson as a person with significant control on 6 April 2016 (2 pages) |
20 January 2022 | Confirmation statement made on 19 November 2021 with updates (5 pages) |
18 November 2021 | Register inspection address has been changed from 7 Paynes Park Hitchin Hertfordshire SG5 1EH England to 54 Wilbury Way Hitchin Hertfordshire SG4 0TP (1 page) |
18 November 2021 | Director's details changed for Mr Mark Haydon Robinson on 18 November 2021 (2 pages) |
18 November 2021 | Director's details changed for Mr Mark Haydon Robinson on 18 November 2021 (2 pages) |
10 November 2021 | Change of details for Haymar Group Ltd as a person with significant control on 26 August 2021 (2 pages) |
8 October 2021 | Director's details changed for Haydon Robinson on 8 October 2021 (2 pages) |
26 August 2021 | Registered office address changed from Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire SG1 2FP to Lynton House 7-12,Tavistock Square London WC1H 9LT on 26 August 2021 (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
21 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
19 November 2020 | Confirmation statement made on 19 November 2020 with updates (3 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with updates (3 pages) |
9 January 2020 | Confirmation statement made on 4 April 2019 with updates (6 pages) |
20 December 2019 | Notification of Haymar Group Ltd as a person with significant control on 1 January 2019 (2 pages) |
20 December 2019 | Cessation of Haydon Robinson as a person with significant control on 1 January 2019 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
24 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
16 June 2018 | Secretary's details changed for Mr Mark Haydon Robinson on 6 June 2018 (1 page) |
15 June 2018 | Secretary's details changed for Mr Mark Haydon Robinson on 6 June 2018 (1 page) |
11 June 2018 | Change of name notice (2 pages) |
11 June 2018 | Resolutions
|
7 June 2018 | Director's details changed for Haydon Robinson on 6 June 2018 (2 pages) |
7 June 2018 | Director's details changed for Mr Mark Haydon Robinson on 6 June 2018 (2 pages) |
6 June 2018 | Change of details for Mr Haydon Robinson as a person with significant control on 6 June 2018 (2 pages) |
3 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
31 January 2018 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
31 January 2018 | Director's details changed for Haydon Robinson on 31 January 2018 (2 pages) |
31 January 2018 | Director's details changed for Mr Mark Haydon Robinson on 31 January 2018 (2 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 30 April 2017 (10 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
19 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
20 May 2016 | Registration of charge 044149800002, created on 18 May 2016 (8 pages) |
20 May 2016 | Registration of charge 044149800002, created on 18 May 2016 (8 pages) |
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
22 April 2016 | Registration of charge 044149800001, created on 21 April 2016 (5 pages) |
22 April 2016 | Registration of charge 044149800001, created on 21 April 2016 (5 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
22 August 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
20 August 2013 | Appointment of Mr Mark Haydon Robinson as a secretary (2 pages) |
20 August 2013 | Appointment of Mr Mark Haydon Robinson as a secretary (2 pages) |
13 August 2013 | Termination of appointment of Wendy Robinson as a secretary (1 page) |
13 August 2013 | Termination of appointment of Wendy Robinson as a secretary (1 page) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
9 August 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
23 April 2013 | Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 23 April 2013 (1 page) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
23 April 2013 | Registered office address changed from Building 15 Gateway 1000 Whittle Way Stevenage Hertfordshire SG1 2FP England on 23 April 2013 (1 page) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
3 May 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (6 pages) |
14 February 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW on 14 February 2012 (1 page) |
14 February 2012 | Registered office address changed from the Barn Warren Court 114 High Street Stevenage Herts SG1 3DW on 14 February 2012 (1 page) |
1 November 2011 | Company name changed drainpipe LTD\certificate issued on 01/11/11
|
1 November 2011 | Company name changed drainpipe LTD\certificate issued on 01/11/11
|
25 October 2011 | Resolutions
|
25 October 2011 | Resolutions
|
11 October 2011 | Appointment of Mr Mark Haydon Robinson as a director (2 pages) |
11 October 2011 | Appointment of Mr Mark Haydon Robinson as a director (2 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 August 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Register inspection address has been changed (1 page) |
4 May 2011 | Register(s) moved to registered inspection location (1 page) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
18 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (3 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
2 March 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
13 February 2009 | Return made up to 11/04/08; full list of members (3 pages) |
13 February 2009 | Return made up to 11/04/08; full list of members (3 pages) |
12 February 2009 | Registered office changed on 12/02/2009 from 7 paynes park hitchin hertfordshire SG5 1EH (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from 7 paynes park hitchin hertfordshire SG5 1EH (1 page) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 March 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
20 April 2007 | Return made up to 11/04/07; full list of members (2 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
3 March 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
20 April 2006 | Return made up to 11/04/05; full list of members (2 pages) |
20 April 2006 | Return made up to 11/04/05; full list of members (2 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 April 2006 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
13 April 2006 | Return made up to 11/04/06; full list of members (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | Director resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Secretary resigned (1 page) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | Director resigned (1 page) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
14 June 2005 | Total exemption small company accounts made up to 30 April 2004 (3 pages) |
6 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
6 May 2004 | Return made up to 11/04/04; full list of members (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
2 April 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
7 May 2003 | Return made up to 11/04/03; full list of members (7 pages) |
12 April 2002 | Secretary resigned (1 page) |
12 April 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (17 pages) |
11 April 2002 | Incorporation (17 pages) |